(AD01) New registered office address 30 Ferris Town Truro Cornwall TR1 3JJ. Change occurred on March 5, 2024. Company's previous address: Regent House Fore Street Porthleven Helston Cornwall TR13 9HL.
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 17, 2013: 1 GBP
capital
|
|